Tyldesley
Manchester
M29 8DG
Secretary Name | Mr Andrew McKechnie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2001(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 24 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 249 Elliott Street Tyldesley Manchester M29 8DG |
Director Name | Estate Of: Brendan Anthony Kiely |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 July 1997) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Oaklands Ballam Road Lytham St Annes Lancashire FY8 4NL |
Director Name | Daniel Patrick Kiely |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 July 1997) |
Role | Company Director |
Correspondence Address | 21 Station Road Greenmount Bury Lancashire BL8 4BJ |
Secretary Name | Estate Of: Brendan Anthony Kiely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 July 1997) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Oaklands Ballam Road Lytham St Annes Lancashire FY8 4NL |
Director Name | Malcolm Curry |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1997(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 February 2003) |
Role | Postman |
Correspondence Address | 116b Mosley Common Road Tyldesley Manchester M29 8PR |
Director Name | Kathryn Carmina Mayo |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1997(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 March 2003) |
Role | Dental Hygienist |
Correspondence Address | 116f Woodland Court Mosley Common Road Tyldesley Manchester M29 8PR |
Secretary Name | Suzanne Cottam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1997(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 1999) |
Role | Careers Advisor |
Correspondence Address | 116g Mosley Common Road Tyldesley Manchester M29 8PR |
Secretary Name | Jennifer Bainbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 June 2001) |
Role | Company Director |
Correspondence Address | Woodland Court 116h Mosley Common Road Tyldesley Manchester M29 8PR |
Director Name | Laura Anne Palmer |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(6 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 September 2006) |
Role | Teacher |
Correspondence Address | 116b Mosley Common Road Tyldesley Manchester M29 8PR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 249 Elliott Street Tyldesley Manchester M29 8DG |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Tyldesley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £7 |
Cash | £7 |
Current Liabilities | £400 |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2012 | Application to strike the company off the register (3 pages) |
29 March 2012 | Application to strike the company off the register (3 pages) |
21 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders Statement of capital on 2011-02-21
|
21 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders Statement of capital on 2011-02-21
|
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
23 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Director's details changed for Andrew Mckechnie on 20 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Andrew Mckechnie on 20 February 2010 (2 pages) |
20 November 2009 | Purchase of own shares. (3 pages) |
20 November 2009 | Purchase of own shares. (3 pages) |
13 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
13 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
2 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
30 October 2008 | Accounts made up to 31 January 2008 (2 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
28 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
7 November 2007 | Accounts made up to 31 January 2007 (2 pages) |
7 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
16 February 2007 | Return made up to 24/01/07; full list of members (4 pages) |
16 February 2007 | Return made up to 24/01/07; full list of members (4 pages) |
10 October 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
10 October 2006 | Accounts made up to 31 January 2006 (2 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
21 February 2006 | Return made up to 24/01/06; full list of members (4 pages) |
21 February 2006 | Return made up to 24/01/06; full list of members (4 pages) |
21 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2005 | Accounts made up to 31 January 2005 (2 pages) |
7 October 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
3 March 2005 | Return made up to 24/01/05; full list of members
|
3 March 2005 | Return made up to 24/01/05; full list of members (9 pages) |
23 November 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
23 November 2004 | Accounts made up to 31 January 2004 (2 pages) |
26 February 2004 | Return made up to 24/01/04; full list of members (9 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Return made up to 24/01/04; full list of members (9 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | Director resigned (1 page) |
11 December 2003 | Accounts made up to 31 January 2003 (2 pages) |
11 December 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
12 April 2003 | Return made up to 24/01/03; full list of members (9 pages) |
12 April 2003 | Return made up to 24/01/03; full list of members
|
2 October 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
2 October 2002 | Accounts made up to 31 January 2002 (2 pages) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | New secretary appointed;new director appointed (2 pages) |
20 March 2002 | Return made up to 24/01/02; full list of members (8 pages) |
20 March 2002 | Return made up to 24/01/02; full list of members (8 pages) |
20 March 2002 | New secretary appointed;new director appointed (2 pages) |
20 March 2002 | Secretary resigned (1 page) |
27 September 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
27 September 2001 | Accounts made up to 31 January 2001 (2 pages) |
26 March 2001 | Return made up to 24/01/01; full list of members (8 pages) |
26 March 2001 | Return made up to 24/01/01; full list of members (8 pages) |
15 November 2000 | Accounts made up to 31 January 2000 (2 pages) |
15 November 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
24 February 2000 | Return made up to 24/01/00; no change of members (6 pages) |
24 February 2000 | Return made up to 24/01/00; no change of members (6 pages) |
29 November 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
29 November 1999 | Accounts made up to 31 January 1999 (1 page) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | Secretary resigned (1 page) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: woodland court 116G mosley common road tyldesley manchester M29 8PR (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: woodland court 116G mosley common road tyldesley manchester M29 8PR (1 page) |
22 January 1999 | Return made up to 24/01/99; no change of members (4 pages) |
22 January 1999 | Return made up to 24/01/99; no change of members
|
9 December 1998 | Accounts made up to 31 January 1998 (2 pages) |
9 December 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
7 December 1998 | Resolutions
|
7 December 1998 | Resolutions
|
27 February 1998 | Return made up to 24/01/98; full list of members (8 pages) |
27 February 1998 | Return made up to 24/01/98; full list of members
|
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
28 June 1997 | Ad 02/06/97--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
28 June 1997 | Ad 02/06/97--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | Registered office changed on 04/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 April 1997 | Registered office changed on 04/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 April 1997 | New secretary appointed;new director appointed (2 pages) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | New secretary appointed;new director appointed (2 pages) |
24 January 1997 | Incorporation (14 pages) |